Glasgow
G3 8NQ
Scotland
Director Name | Mr Gilmour John Allan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Russel St Johnstone Renfrewshire PA5 8BZ Scotland |
Website | www.renewableenergyscotlandltd.co.uk/ |
---|
Registered Address | 65 St. Vincent Crescent Glasgow G3 8NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Christopher Cherry on 2 January 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Christopher Cherry on 2 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from 16 Pak Grove Erskine Renfrewshire PA8 7AR Scotland to C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 16 Pak Grove Erskine Renfrewshire PA8 7AR Scotland to C/O Grimley and Company 65 St. Vincent Crescent Glasgow G3 8NQ on 12 January 2015 (1 page) |
29 December 2014 | Termination of appointment of Gilmour John Allan as a director on 29 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Gilmour John Allan as a director on 29 December 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Cristopher Cherry on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Cristopher Cherry on 3 June 2014 (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
3 June 2014 | Director's details changed for Mr Cristopher Cherry on 3 June 2014 (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
3 June 2014 | Appointment of Mr Gilmour John Allan as a director (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
3 June 2014 | Appointment of Mr Gilmour John Allan as a director (2 pages) |
17 February 2014 | Incorporation
|
17 February 2014 | Incorporation
|